- Company Overview for BUSINESS PATHWAYS LTD (07131485)
- Filing history for BUSINESS PATHWAYS LTD (07131485)
- People for BUSINESS PATHWAYS LTD (07131485)
- More for BUSINESS PATHWAYS LTD (07131485)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2013 | DS01 | Application to strike the company off the register | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Feb 2013 | AR01 |
Annual return made up to 20 January 2013 with full list of shareholders
Statement of capital on 2013-02-26
|
|
23 Oct 2012 | AD01 | Registered office address changed from Concorde House Trinity Park Bickenhill Lane Birmingham B37 7UQ England on 23 October 2012 | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
22 Jan 2012 | TM01 | Termination of appointment of Joanna Jayne Bromige as a director on 31 December 2011 | |
09 Jan 2012 | CH01 | Director's details changed for Mrs Sheila Judith Faulkner on 9 January 2012 | |
09 Jan 2012 | CH01 | Director's details changed for Miss Joanna Jayne Bromige on 9 January 2012 | |
09 Jan 2012 | AD01 | Registered office address changed from 29 Oldway Drive Solihull West Midlands B91 3HP England on 9 January 2012 | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
20 Jan 2010 | NEWINC |
Incorporation
|